NEPRON LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-03 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 3 => 4
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330004
2021-03-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038990330004
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-06 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-08 update num_mort_charges 3 => 4
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330004
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update num_mort_outstanding 3 => 0
2019-02-07 update num_mort_satisfied 0 => 3
2019-01-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330001
2019-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330002
2019-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330003
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330003
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-19 update statutory_documents 27/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINAL PANNU
2015-06-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-18 update statutory_documents DIRECTOR APPOINTED MRS MINAL PANNU
2015-05-18 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 insert company_previous_name JSP LOCUM SERVICES LIMITED
2014-11-07 update name JSP LOCUM SERVICES LIMITED => NEPRON LTD
2014-10-20 update statutory_documents COMPANY NAME CHANGED JSP LOCUM SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/14
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330002
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330001
2014-05-07 update returns_last_madeup_date 2013-12-23 => 2014-04-27
2014-05-07 update returns_next_due_date 2015-01-20 => 2015-05-25
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 140 DARTMOUTH AVENUE WALSALL ENGLAND WS3 1SP
2014-01-07 insert address COALPOOL PHARMACY 140 DARTMOUTH AVENUE WALSALL WS3 1SP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-01-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2013-12-23 update statutory_documents 23/12/13 FULL LIST
2013-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2013 FROM 140 DARTMOUTH AVENUE WALSALL WS3 1SP ENGLAND
2013-12-07 delete address 157 CREYNOLDS LANE SHIRLEY SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 4ES
2013-12-07 insert address 140 DARTMOUTH AVENUE WALSALL ENGLAND WS3 1SP
2013-12-07 update registered_address
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 157 CREYNOLDS LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4ES UNITED KINGDOM
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents 23/12/12 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 03/01/2013
2013-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 03/01/2013
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 23/12/11 FULL LIST
2011-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 5 THE COPPICE HANDSWORTH WOOD BIRMINGHAM WEST MIDLANDS B20 2AD
2011-01-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 23/12/10 FULL LIST
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINAL PANNU
2010-01-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-10 update statutory_documents 23/12/09 FULL LIST
2010-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 07/01/2010
2010-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MINAL PANNU / 07/01/2010
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-04 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-31 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 59 NORTH DRIVE HANDSWORTH BIRMINGHAM B20 3SX
2006-01-03 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-25 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-28 update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM: OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY
2003-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-21 update statutory_documents RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-28 update statutory_documents DIRECTOR RESIGNED
2001-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-21 update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 184 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HN
2000-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2000-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-20 update statutory_documents NEW SECRETARY APPOINTED
2000-01-12 update statutory_documents DIRECTOR RESIGNED
2000-01-12 update statutory_documents SECRETARY RESIGNED
1999-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION